EMMS PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Appointment of Mrs Kerry Louise Head as a secretary on 2024-07-01

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

25/12/2325 December 2023 Registered office address changed from 47 Foundry Close Melksham Wiltshire SN12 8FD to 104 Basil Drive Melksham SN12 6LT on 2023-12-25

View Document

25/12/2325 December 2023 Registered office address changed from 104 Basil Drive Melksham SN12 6LT England to 104 Basil Drive Melksham SN12 6LT on 2023-12-25

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England to 47 Foundry Close Melksham Wiltshire SN12 8FD on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Mark Andrew Emms on 2023-07-27

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Previous accounting period extended from 2021-08-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM FIRST FLOOR, ABSOL HOUSE IVY ROAD CHIPPENHAM WILTSHIRE SN15 1SB UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW EMMS / 07/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EMMS

View Document

07/05/207 May 2020 CESSATION OF ICE GLOBAL CORPORATION LIMITED AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA EMMS

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company